- Company Overview for EX-TRAK.COM LTD (06688963)
- Filing history for EX-TRAK.COM LTD (06688963)
- People for EX-TRAK.COM LTD (06688963)
- Charges for EX-TRAK.COM LTD (06688963)
- Insolvency for EX-TRAK.COM LTD (06688963)
- More for EX-TRAK.COM LTD (06688963)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2011 | AD01 | Registered office address changed from City Park 34 Brindley Road Old Trafford Manchester England M16 9HQ England on 5 May 2011 | |
27 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from C/O Nigel Arkwright D1 Longford Trading Estate Thomas St Stretford Manchester England M32 0JT England on 7 December 2010 | |
07 Dec 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
06 Dec 2010 | AD01 | Registered office address changed from C/O Nigel Arkwright D1 Longford Trading Estate Thomas St Stretford Manchester England M32 0JT England on 6 December 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from D1 Longford Trading Estate Thomas St Stretford Manchester M32 0JT on 6 December 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
07 Jul 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
19 Jun 2009 | 288a | Director appointed ms esther seymour | |
19 Jun 2009 | 288a | Director appointed mrs jasmine emslie | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2008 | 288b | Appointment Terminated Director sau cheung | |
24 Nov 2008 | 288b | Appointment Terminated Director esther shaw | |
08 Oct 2008 | 288a | Director appointed ms esther shaw | |
08 Oct 2008 | 288a | Director appointed ms sau hing cheung | |
04 Sep 2008 | NEWINC | Incorporation |